- Company Overview for CORPORATE CITIZENSHIP LIMITED (03313879)
- Filing history for CORPORATE CITIZENSHIP LIMITED (03313879)
- People for CORPORATE CITIZENSHIP LIMITED (03313879)
- Charges for CORPORATE CITIZENSHIP LIMITED (03313879)
- More for CORPORATE CITIZENSHIP LIMITED (03313879)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2020 | TM01 | Termination of appointment of Neil Kevin Davy as a director on 15 November 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
24 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
24 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
05 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
12 Jun 2018 | CH01 | Director's details changed for Ms Joanne Marie Parker on 1 June 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Andrew Roger Wilson as a director on 30 March 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Karin Mortensen Laljani as a director on 13 October 2017 | |
23 Apr 2018 | AP01 | Appointment of Mr Neil Kevin Davy as a director on 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
06 Feb 2018 | CH01 | Director's details changed for Andrew Roger Wilson on 1 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Michael William Tuffrey on 1 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mrs Karin Mortensen Laljani on 1 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of David Crowther as a secretary on 31 December 2017 | |
18 Jan 2018 | AP03 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 | |
23 Oct 2017 | MR01 | Registration of charge 033138790006, created on 10 October 2017 | |
16 Oct 2017 | MR01 | Registration of charge 033138790005, created on 10 October 2017 | |
13 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
13 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
13 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 |